Search icon

SUNNY SUBS FLAGLER, LLC - Florida Company Profile

Company Details

Entity Name: SUNNY SUBS FLAGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY SUBS FLAGLER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2005 (20 years ago)
Date of dissolution: 03 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L05000027203
FEI/EIN Number 202629242

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5270 N.W. 106 COURT, MIAMI, FL, 33178
Address: 11317 WEST FLAGLER ST, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATASSI OUBAY M Manager 5270 NW 106 CT, MIAMI, FL, 33178
ATASSI MARIA M Manager 5270 NW 106 CT, MIAMI, FL, 33178
ATASSI OUBAY M Agent 5270 NW 106 CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-03 - -
CHANGE OF MAILING ADDRESS 2009-03-19 11317 WEST FLAGLER ST, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 11317 WEST FLAGLER ST, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2006-01-29 ATASSI, OUBAY MGRM -
REGISTERED AGENT ADDRESS CHANGED 2006-01-29 5270 NW 106 CT, MIAMI, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State